AMBLESIDE OVERVIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Stuart James Brown as a director on 2025-05-01

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from 5 New Park House Peel Hall Business Village Peel Rooad Blackpool Lancashire FY4 5JX England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2024-07-26

View Document

12/07/2412 July 2024 Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Rowan Building Management Limited as a secretary on 2024-07-12

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-12-30

View Document

03/04/243 April 2024 Termination of appointment of Sarah Elizabeth Kent as a director on 2024-04-03

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Termination of appointment of Nigel Ezard as a director on 2023-04-05

View Document

11/04/2311 April 2023 Appointment of Mr Graham Butler as a director on 2023-04-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Ian Geoffrey Leesmith as a director on 2021-09-27

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM MULBERRY HOUSE SCHOOL LANE HOLMPTON WITHERNSEA EAST YORKSHIRE HU19 2QS ENGLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY FRANK SWAIN

View Document

25/06/2025 June 2020 SECRETARY APPOINTED ALAN STOREY

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACKSON

View Document

20/05/2020 May 2020 SECRETARY APPOINTED FRANK COLIN SWAIN

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM C/O CATHERINE SMITH LETTINGS LTD 3 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AD ENGLAND

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED SARAH ELIZABETH KENT

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMORRAN

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRAINBRIDGE / 21/11/2019

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MR CHRISTOPHER JACKSON

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS ELAINE BARRATT

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES BROCKBANK

View Document

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/05/1729 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY STEVENS

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR CHRIS STEVENS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/168 December 2016 ARTICLES OF ASSOCIATION

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ALTER ARTICLES 15/10/2016

View Document

22/09/1622 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ANDREW MCMORRAN

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MS LESLEY STEVENS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ALAN ROBERT TURPIN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR STEPHEN BRAINBRIDGE

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN PIKE

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR FRANK COLIN SWAIN

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 24 BERNERS CLOSE KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7DQ

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE LOCK

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MRS CATHERINE MARGARET SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH WALSH

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MRS FRANCES DIANA BROCKBANK

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/129 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MS ROSEMARIE CAROLINE LOCK

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM THE OLD VICARAGE KINGSWAY BISHOP AUCKLAND DURHAM DL14 7JN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN PIKE

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR JAMES PETER CRICHTON

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID INGLIS

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY MARY STEWART

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 12/12/2009

View Document

13/12/0913 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITLEY / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EILEEN ELIZABETH PIKE / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE WALSH / 12/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INGLIS / 12/12/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATE, DIRECTOR MARY STEWART LOGGED FORM

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SELGARS HOUSE UFFCULME CULLOMPTON DEVON EX15 3DA

View Document

11/06/0911 June 2009 SECRETARY APPOINTED DR BRIAN RICHARD PIKE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED DR EILEEN ELIZABETH PIKE

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JUDITH ANNE WALSH

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 41 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BL

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/12/03; CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; CHANGE OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: THE LAKELANDS LOWER GALE AMBLESIDE CUMBRIA LA22 0BD

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 07/12/95; CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: 20-32 BOWKERS ROW BOLTON GR MANCHESTER BL1 1JL

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993 ADOPT MEM AND ARTS 02/03/93

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED STARTCUSTOM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company